Search icon

CP DRAGO INC.

Company Details

Name: CP DRAGO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2005 (20 years ago)
Entity Number: 3221993
ZIP code: 11103
County: Queens
Place of Formation: New York
Address: 46-19 30TH AVENUE, ASTORIA, NY, United States, 11103

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DEAN PATALANO DOS Process Agent 46-19 30TH AVENUE, ASTORIA, NY, United States, 11103

Chief Executive Officer

Name Role Address
DEAN PATALANO Chief Executive Officer 46-19 30TH AVENUE, ASTORIA, NY, United States, 11103

History

Start date End date Type Value
2024-09-03 2024-09-03 Address 46-19 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2024-09-03 2024-09-30 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2013-06-24 2024-09-03 Address 46-19 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2009-07-06 2024-09-03 Address 46-19 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2009-07-06 2013-06-24 Address 46-19 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)
2007-07-03 2009-07-06 Address 46-19 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Chief Executive Officer)
2007-07-03 2009-07-06 Address 46-19 30TH AVE, ASTORIA, NY, 11103, USA (Type of address: Principal Executive Office)
2005-06-22 2024-09-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2005-06-22 2009-07-06 Address 46-19 30TH AVENUE, ASTORIA, NY, 11103, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240903004261 2024-09-03 BIENNIAL STATEMENT 2024-09-03
130624002190 2013-06-24 BIENNIAL STATEMENT 2013-06-01
110708002720 2011-07-08 BIENNIAL STATEMENT 2011-06-01
090706002961 2009-07-06 BIENNIAL STATEMENT 2009-06-01
070703003089 2007-07-03 BIENNIAL STATEMENT 2007-06-01
050622000706 2005-06-22 CERTIFICATE OF INCORPORATION 2005-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1721587401 2020-05-04 0202 PPP 4619-30th Avenue, Astoria, NY, 11103
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13750
Loan Approval Amount (current) 13750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-0001
Project Congressional District NY-14
Number of Employees 4
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13918.06
Forgiveness Paid Date 2021-07-22
8651858303 2021-01-29 0202 PPS 4619 30th Ave, Astoria, NY, 11103-1263
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19344
Loan Approval Amount (current) 19344
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Astoria, QUEENS, NY, 11103-1263
Project Congressional District NY-14
Number of Employees 3
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19482.85
Forgiveness Paid Date 2021-10-26

Date of last update: 29 Mar 2025

Sources: New York Secretary of State